The Back And Health Clinic Ltd

  • Active
  • Incorporated on 12 Jul 2002

Reg Address: C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom KT18 5AD, England

Previous Names:
Germaine Chiropractic Clinics Limited - 16 Jun 2009
Clayhack Ltd - 16 Sep 2002
Germaine Chiropractic Clinics Limited - 16 Sep 2002
Clayhack Ltd - 12 Jul 2002

Company Classifications:
86220 - Specialists medical practice activities


  • Summary The company with name "The Back And Health Clinic Ltd" is a ltd and located in C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom KT18 5AD. The Back And Health Clinic Ltd is currently in active status and it was incorporated on 12 Jul 2002 (22 years 2 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Back And Health Clinic Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Alistair Kirkland Cochrane Director 6 Jun 2013 British Resigned
28 Nov 2017
2 James Alistair Kirkland Cochrane Director 6 Jun 2013 British Resigned
28 Nov 2017
3 David Andrew Brown Director 6 Jun 2013 British Active
4 Christian Allard Director 1 Aug 2011 Canadian Resigned
28 Nov 2017
5 Dipa Shah Director 8 Jan 2007 British Resigned
20 Jul 2015
6 Christian Allard Secretary 8 Jan 2007 British Resigned
28 Nov 2017
7 Julie Dawn Elliott Secretary 26 Jul 2004 - Resigned
26 Jul 2004
8 Jessica Germaine Director 26 Jul 2004 - Resigned
8 Jan 2007
9 Matthew Gordon Germaine Director 13 Jul 2002 Canadian Resigned
25 Jul 2004
10 Jessica Germaine Secretary 13 Jul 2002 - Resigned
25 Jul 2004
11 FORM 10 DIRECTORS FD LTD Corporate Nominee Director 12 Jul 2002 - Resigned
12 Aug 2002
12 FORM 10 SECRETARIES FD LTD Nominee Secretary 12 Jul 2002 - Resigned
12 Aug 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dr David Brown
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Feb 2017 British Active
2 Dr David Brown
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Feb 2017 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Back And Health Clinic Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Jan 2024 Download PDF
2 Confirmation Statement - No Updates 23 Jan 2023 Download PDF
3 Pages
3 Address - Change Registered Office Company With Date Old New 31 May 2022 Download PDF
1 Pages
4 Confirmation Statement - No Updates 5 Feb 2021 Download PDF
3 Pages
5 Accounts - Total Exemption Full 24 Dec 2020 Download PDF
8 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 27 Oct 2020 Download PDF
2 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 21 Oct 2020 Download PDF
2 Pages
8 Confirmation Statement - Updates 22 Jan 2020 Download PDF
4 Pages
9 Accounts - Total Exemption Full 2 Dec 2019 Download PDF
8 Pages
10 Confirmation Statement - No Updates 15 Nov 2019 Download PDF
3 Pages
11 Accounts - Total Exemption Full 22 Dec 2018 Download PDF
9 Pages
12 Confirmation Statement - No Updates 21 Nov 2018 Download PDF
3 Pages
13 Address - Change Registered Office Company With Date Old New 6 Sep 2018 Download PDF
1 Pages
14 Accounts - Total Exemption Full 21 Dec 2017 Download PDF
9 Pages
15 Officers - Termination Secretary Company With Name Termination Date 28 Nov 2017 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 28 Nov 2017 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 28 Nov 2017 Download PDF
1 Pages
18 Confirmation Statement - Updates 10 Nov 2017 Download PDF
4 Pages
19 Confirmation Statement - Updates 21 Feb 2017 Download PDF
5 Pages
20 Accounts - Total Exemption Small 24 Nov 2016 Download PDF
8 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2016 Download PDF
7 Pages
22 Accounts - Total Exemption Small 28 Jan 2016 Download PDF
8 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2015 Download PDF
7 Pages
24 Officers - Change Person Director Company With Change Date 6 Aug 2015 Download PDF
2 Pages
25 Officers - Change Person Secretary Company With Change Date 6 Aug 2015 Download PDF
1 Pages
26 Officers - Change Person Director Company With Change Date 6 Aug 2015 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 6 Aug 2015 Download PDF
1 Pages
28 Accounts - Total Exemption Small 23 Dec 2014 Download PDF
7 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 11 Aug 2014 Download PDF
7 Pages
30 Accounts - Total Exemption Small 31 Dec 2013 Download PDF
7 Pages
31 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
3 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 Sep 2013 Download PDF
8 Pages
33 Officers - Appoint Person Director Company With Name 20 Jun 2013 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 20 Jun 2013 Download PDF
2 Pages
35 Accounts - Change Account Reference Date Company Previous Shortened 20 Jun 2013 Download PDF
1 Pages
36 Accounts - Total Exemption Small 17 Dec 2012 Download PDF
7 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2012 Download PDF
5 Pages
38 Officers - Appoint Person Director Company With Name 17 Sep 2012 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 17 Sep 2012 Download PDF
2 Pages
40 Officers - Change Person Secretary Company With Change Date 17 Sep 2012 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old 17 Sep 2012 Download PDF
1 Pages
42 Mortgage - Legacy 19 Jul 2012 Download PDF
5 Pages
43 Accounts - Total Exemption Small 29 Mar 2012 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2011 Download PDF
4 Pages
45 Accounts - Total Exemption Small 19 Jan 2011 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2010 Download PDF
4 Pages
47 Officers - Change Person Director Company With Change Date 1 Sep 2010 Download PDF
2 Pages
48 Accounts - Total Exemption Full 27 May 2010 Download PDF
10 Pages
49 Annual Return - Legacy 25 Sep 2009 Download PDF
3 Pages
50 Accounts - Total Exemption Small 13 Aug 2009 Download PDF
7 Pages
51 Change Of Name - Certificate Company 12 Jun 2009 Download PDF
3 Pages
52 Annual Return - Legacy 28 Aug 2008 Download PDF
3 Pages
53 Accounts - Total Exemption Small 4 Jun 2008 Download PDF
7 Pages
54 Annual Return - Legacy 7 Aug 2007 Download PDF
2 Pages
55 Address - Legacy 26 Jun 2007 Download PDF
1 Pages
56 Accounts - Total Exemption Small 22 Mar 2007 Download PDF
7 Pages
57 Officers - Legacy 20 Jan 2007 Download PDF
1 Pages
58 Officers - Legacy 20 Jan 2007 Download PDF
2 Pages
59 Officers - Legacy 20 Jan 2007 Download PDF
2 Pages
60 Officers - Legacy 20 Jan 2007 Download PDF
1 Pages
61 Officers - Legacy 20 Jan 2007 Download PDF
1 Pages
62 Annual Return - Legacy 25 Jul 2006 Download PDF
2 Pages
63 Accounts - Total Exemption Small 31 May 2006 Download PDF
6 Pages
64 Annual Return - Legacy 9 Aug 2005 Download PDF
2 Pages
65 Accounts - Total Exemption Small 7 Jun 2005 Download PDF
6 Pages
66 Officers - Legacy 27 Aug 2004 Download PDF
2 Pages
67 Officers - Legacy 17 Aug 2004 Download PDF
2 Pages
68 Officers - Legacy 17 Aug 2004 Download PDF
1 Pages
69 Officers - Legacy 17 Aug 2004 Download PDF
1 Pages
70 Annual Return - Legacy 6 Aug 2004 Download PDF
6 Pages
71 Accounts - Total Exemption Small 13 May 2004 Download PDF
5 Pages
72 Annual Return - Legacy 7 Sep 2003 Download PDF
6 Pages
73 Mortgage - Legacy 23 Jul 2003 Download PDF
3 Pages
74 Mortgage - Legacy 15 Jul 2003 Download PDF
3 Pages
75 Officers - Legacy 17 Sep 2002 Download PDF
2 Pages
76 Officers - Legacy 17 Sep 2002 Download PDF
2 Pages
77 Address - Legacy 17 Sep 2002 Download PDF
1 Pages
78 Change Of Name - Certificate Company 16 Sep 2002 Download PDF
2 Pages
79 Officers - Legacy 13 Aug 2002 Download PDF
1 Pages
80 Address - Legacy 13 Aug 2002 Download PDF
1 Pages
81 Officers - Legacy 13 Aug 2002 Download PDF
1 Pages
82 Incorporation - Company 12 Jul 2002 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Browns Chiropractic Services Ltd
Mutual People: David Andrew Brown
Active